April 25, Dr. Littrell called the meeting to order at 7:06 p.m. and Mr. Dickson lead in invocation and pledge.

Size: px
Start display at page:

Download "April 25, Dr. Littrell called the meeting to order at 7:06 p.m. and Mr. Dickson lead in invocation and pledge."

Transcription

1 The Carroll County Board of Supervisors held a budget work session on, April 25, 2011 in the Board Meeting Room of the Carroll County Governmental Center. Present were: Dr. Thomas W. Littrell David V. Hutchins W.S. Sam Dickson Andrew S. Jackson N. Manus McMillian Gary Larrowe, County Administrator Nikki Shank, Assistant Administrator Ronald L. Newman, Assistant Administrator Jim Cornwell, County Attorney Dr. Littrell called the meeting to order at 7:06 p.m. and Mr. Dickson lead in invocation and pledge. Dr. Littrell welcomed everyone here this evening and told that we have several things on the agenda tonight. APPROVAL OF SCHOOL BUDGET Mr. Hutchins told that it appears that there is a category titled other educational programs around $1.6 million. He told that it is not a category that is in the code and ask where it needs to go. Ms. Quesenberry ask if they wanted to do that one categorically because it is grants that are just a flowthru and the bulk will be in instruction and the majority is salaries. Mr. Hutchins ask if we could just move it under instruction. Ms. Quesenberry told that would be fine if we can t leave it as other education. Mr. Hutchins told that is doesn t fall under the code. Ms. Quesenberry told that it is not. Upon motion by Mr. Hutchins, seconded by Mr. Dickson and passing, the Board approved the school budget by category as follows: Instruction - $26,578,653 Administration, Attendance & Health - $1,660,818 Pupil Transportation - $ Operation & Maintenance - $3942,941 Food Services & Other Non Instructional - $1,321,794 Facility - $0 1

2 Technology - $ TOTAL $37,929,689 VOTES Mr. Jackson Mr. Hurst Mr. Hutchins Mr. Dickson Dr. Littrell Mr. McMillian (Order) FOOD SERVICE BUDGET Upon motion by Mr. Hurst, seconded by Mr. Hutchins and passing, the Board approved the Food Service Budget in the amount of $2,172,660. VOTES Mr. Jackson Mr. Hurst Mr. Hutchins Mr. Dickson Dr. Littrell Mr. McMillian (Order) TEXTBOOK FUND BUDGET Upon motion by Mr. McMillian, seconded by Mr. Hutchins and passing, the Board approved the Textbook Fund Budget in the amount of $401,000. VOTES Mr. Jackson Mr. Hurst Mr. Hutchins Mr. Dickson Dr. Littrell Mr. McMillian (Order) 2

3 AUTHORIZE PUBLIC HEARING PROPOSED COUNTY BUDGET Upon motion by Mr. Jackson, seconded by Mr. Hutchins and passing, the Board approved to hold a Public Hearing on the Proposed County Budget on May 9, 2001 beginning at 5:30 p.m. or as soon thereafter as practical. VOTES Mr. Jackson Mr. Hurst Mr. Hutchins Mr. Dickson Dr. Littrell Mr. McMillian (Order) AUTHORIZE PUBLIC HEARING PROPOSED TAX RATE AND THE SEPERATION OF FARM MACHINERY AND PERSONAL PROPERTY Upon motion by Mr. Dickson, seconded by Mr. Hurst and passing, the Board approved to hold a Public Hearing on the Proposed Tax Rates and the separation of farm machinery and personal property tax on June 13, 2011 at 5:30 p.m. or as soon thereafter as practical. Mr. Cornwell told that we have to adopt the tax rate and we cannot adopt the budget until 7 days after the Public Hearing. He told that once we adopt the tax rate we can adopt the budget immediately after. VOTES Mr. Jackson Mr. Hurst Mr. Hutchins Mr. Dickson Dr. Littrell Mr. McMillian (Order) PUBLIC HEARING SCHOOL BONDS Mr. Larrowe told that on March 2 nd the Virginia Department of Education announced the allocation of federal qualified school construction bonds (QSCBs) to fund 41 new construction projects in 33 school divisions, including $15,000,000 for Carroll County s expansion and renovation of the Intermediate School and the High School. He told that QSCBs are tax credit bonds authorized under ARRA and they are issued by VPSA on behalf of Virginia school divisions and localities. He told that Carroll County will be 3

4 responsible for repayment of the principal loan amount, but will receive direct federal subsidies to offset interest payments. Mr. Larrowe told that on we advertised on April 6 th and April 13 th for the notice of public hearing on the School Bonds and the The authorizing resolution, if adopted by the Supervisors after this public hearing, will authorize the County to issue its general obligation school bond to the VPSA in a principal amount not to exceed $15,000,000, in fact, the VPSA will not allow the County to issue this school bond in an amount more than $15,000,000. He told that for QSCBs, the United States Treasury, each month, announces the allowed term of such bonds. Recently, the term for QSCBs has ranged between 15 to 17 years, but we were told on Friday that there is a slight possibility that it could be as low as 13 years. The VPSA presently expects its sale date on or around June 14, 2011, when the final term of the County s school bond will be set. He told that if approved tonight by the Supervisors, the County would issue this school bond as a taxable general obligation bond, as required by law in connection with QSCBs. Semi-annual payments of taxable interest will be stated in the school bond and owed by the County. However, the VPSA will be responsible to file with the Internal Revenue Service (IRS) for receipt of a refund of the interest payments paid by the County on this school bond. He told that the refundable credit amount to be paid back to the County will be equal to the lesser of (i) the amount of the County s interest payments on the loan (i.e., with the net result being a 0% interest rate on this school bond), or (ii) the amount of interest as determined by the United States Treasury at the applicable tax credit rate under the Internal Revenue Code. He told that the VPSA has indicated it will strive to structure this QSCB sale such that the net effective interest rate on the County s school bond will be 0%. However, bond market conditions may mean that the purchase price for the County s school bond to be paid by the VPSA to the County will be less than the $15,000,000. Regardless of bond market conditions and the amount of the VPSA s issuance costs (which are paid out of bond proceeds), the County s school bond will not exceed the amount of $15,000,000. Mr. Larrowe told that the VPSA will allow the County to determine its desired principal payback schedule for the loan, as long as at least 10% of the loan will be paid back within 5 years; 50% of the loan will be paid back within 10 years; and the remaining principal balance after year 10 will be paid in equal principal payments until final maturity of the County s school bond. He told that as the County makes its principal debt service payments to the VPSA, those payments will be invested for the benefit of the County. The VPSA will either remit those investment earnings periodically to the County, or credit those earnings against the County's obligation to make future principal loan payments. He told that all VPSA school bond sales, including this QSCB financing, require federal tax compliance by the County and the Carroll County Public Schools throughout the term of the County s school bond. Mr. Larrowe told that if the Supervisors adopt this school bond resolution tonight, the approval will be immediately effective, and the County will authorize, among other things, the following: A pledge by Carroll County of its full faith and credit to the due payment of the school bond to the VPSA; The execution and delivery by the County of various school bond documents, including (i) a Bond Sale Agreement between the VPSA and the County, (ii) a Use of Proceeds Certificate and Tax Compliance Agreement (with 4

5 respect to exempt bond financing rules), (iii) a Continuing Disclosure Agreement (with respect to County s compliance with security laws), and (iv) various other documents required by law or required by the VPSA. The County s participation in the State Non-Arbitrage Program (SNAP) for the custody and investment of the school bond proceeds during the construction period for the projects by the Carroll County Public Schools. SNAP participating is required by the VPSA. Therefore, on the day of closing of this school bond, the entire loan amount must be deposited with SNAP. All loan monies with SNAP will be invested. By law, all such earnings must be spent by the Carroll County Public Schools on the named school projects on the QSCB list announced by the Virginia Department of Education. Mr. Larrowe told that he received this information from Bond Council and wanted to bring it to their attention. Dr. Littrell ask if there has been any indication on when the interest will be paid back. Mr. Larrowe told that bond council told him that it should be paid back before we actually make the payment. He told that it would be a short window. Dr. Littrell ask about the 13 to 19 years and ask if the 5 year and 10 year minimums would remain the same. Mr. Larrowe told that they would. He told that we did not hear about the 13 years until Friday. Mr. Dickson told that it worries him a little and ask if it would put us in a bind on the payment. Mr. Larrowe told that we calculated on 15 years but we have already worked in for the 5 and 10 year minimum so it will make the end payments greater. Mr. Hurst ask when we would find out what the term is. Mr. Larrowe told that it will be at the time of the bond sale. Mr. Hutchins asked about the administrative cost for doing this. Mr. Larrowe told that it will be paid out of the bond proceeds and the cost of the bond issuance comes out of it as well. Mr. Hutchins told that it is not a reimbursement then. Mr. Larrowe told that it will be impossible for the school to get exactly $15 million so they will be a little under so not to exceed the amount. 5

6 Dr. Littrell opened the Public Hearing at 7:30 p.m. With no one to speak the Public Hearing was closed at 7:31 p.m. SCHOOL BOND RESOLUTION Mr. Larrowe told that action was taken by the school system and they approved this same resolution on April 12 th. We told that the Board needs to consider adopting the resolution that is in front of you and it will take effect immediately due to the time crunches. Upon motion by Mr. Hurst, seconded by Mr. Hutchins and passing, the Board approved the resolution regarding School Bonds. VOTES Mr. Jackson Mr. Hurst Mr. Hutchins Mr. Dickson Dr. Littrell Mr. McMillian Dr. Smith told that this has been a long journey and thanked the Board. He told that their plan is to go out to bid on May 1 st and do the bid opening on June 16 th. Dr. Littrell told that he hopes the bids are favorable. (Order) PUBLIC HEARING PROPOSED REDISTRICTING PLAN Mr. Larrowe told that redistricting is required by law. He told that the State plan was vetoed however we are moving forward. He told that the maps are displayed of the proposed districts and precincts. He thanked Mr. Shockley, Ms. Cloud, Mr. Barnard and the entire Electoral Board for their work in the process. Mr. Larrowe told that the documents have been on public display and there are 18 precincts. He told that there is the possibility of adding as many as 4 more according to the States decision, but we will be able to ask for adjustments. Mr. Dickson asked if we had enough voting machines if we have to add extra precincts. Mr. Larrowe told that Ms. Cloud would have to answer that. Dr. Littrell opened the Public Hearing at 7:37 p.m. 6

7 Mr. Bob Utz told that this affects him but for the most part it looks better with natural boundaries. He told that there are still some areas that are divided differently. He told that 10 years ago he was changed from Fancy Gap to Laurel Fork where he has been representing the School Board for the last 8 years. He told that he lives 9/10 of a mile from the Parkway and if that section was changed back it would be 100 people or so. He told that he can see where it makes sense. He told that all of the pictures in the paper were pointing to where he lives. With no one else to speak the Public Hearing was closed at 7:40 p.m. REDISTRICING PLAN Upon motion by Mr. Dickson, seconded by Mr. Jackson and passing, the Board approved the Redistricting Plan as submitted. Mr. Hutchins thanked Mr. Barnard and Ms. Cloud for working on this. Mr. McMillian told that it was a major undertaking. Mr. Dickson told that the upside is we don t have to do it again for 10 years. Mr. McMillian told that it is good to see Fancy Gap in the Fancy Gap District. Dr. Littrell told that he had many who lived on the Fancy Gap side of Pipers Gap Road who expressed interest in being in the Fancy Gap District. He applauded the group for getting this done without alterative motives Establishment 12.2 Enumeration of districts; population Boundaries CHAPTER 12 ELECTIONS ARTICLE 1 ELECTION DISTRICTS 12.4 Number of supervisors from each election district ARTICLE II PRECINCTS 7

8 12.5 Establishment 12.6 Enumeration of precincts; polling places 12.7 Boundaries 12.8 Notification of voters of change of precinct or polling place ADOPTED by the Carroll County Board of Supervisors on April 25, 2011 (HISTORY: Adopted by the Board of Supervisors of Carroll County: Art. I, ; Art II, Effective Date: Art. 1, ; Art II, Effective Date: ) 12.1 Establishment ARTICLE 1 ELECTION DISTRICTS Pursuant to authority contained in the Code of Virginia 1950, as amended, the election districts of Carroll County, Virginia, are hereby created and established as set forth in this chapter Enumeration of districts: population. The election districts with populations set forth are as follows. Fancy Gap District Laurel Fork District Pine Creek District Pipers Gap District Sulphur Springs District At-Large District 12.3 Boundaries The boundaries of the respective election districts are as set forth below: 8

9 (1) Boundary description of Fancy Gap District: Boundary description of Fancy Gap District: Located in the southern area of Carroll County, bounded on the south by the Virginia-North Carolina state line, on the west by the Grayson County Line, on the North by the Pipers Gap & Laurel Fork Districts, and on the east by Patrick County, and more specifically described as follows: beginning at the intersection of Wards Gap Rd (State Route 679) and the Virginia- North Carolina State line thence west with the Virginia-North Carolina state line to the Grayson County line thence northwest with the Grayson County to the intersection with the Blue Ridge Parkway (State Route 48); thence east along the Blue Ridge Parkway to the intersection of Blue Ridge School Rd (State Route 700 ); thence north along an unnamed access road connecting the Blue Ridge Parkway & Misty Trl (State Route 608) approximately 81 feet to Misty Trl; thence northwest along Misty Trl to the intersection of Chances Creek Rd (State Route 775); thence east along Chances Creek Rd to the intersection with Joy Ranch Rd (State Route 701); thence north along Joy Ranch Rd to the intersection with Birchtree Rd (State Route 709); thence east along Birthtree Rd to the intersection with Stable Rd (State Route 702); thence east along Stable Rd to the intersection with Baltimore Rd (State Route 686); thence east along Baltimore Rd to the intersection with Reedside Dr (State Route 697); thence east along Reedside Dr to the intersection with Winding Ridge Rd (State Route 686); thence east along Winding Ridge Rd to the intersection U.S. Highway 52; thence south along U.S. Highway 52 to the intersection of the Blue Ridge Parkway (State Route 48); thence east along the Blue Ridge Parkway to the Patrick County line; thence south southwest along the Patrick County line back to the intersection of Wards Gap Rd (State Route 679) and the Virginia- North Carolina State line the point of beginning. (2) Boundary description for Laurel Fork District: Boundary description for Laurel Fork District: Located in the east and central area of Carroll County, bounded on the south by Patrick County and the Fancy Gap District, on the west by the Pipers Gap District, on the north by the Pine Creek District, and on the east by the Floyd County Line, and more specifically described as follows: beginning at the intersection of the Blue Ridge Parkway (State Route 48) and U.S. Highway 52; thence north along U.S. Highway 52 to the intersection of Winding Ridge Rd (State Route 685); thence west along Winding Ridge Rd to intersection Reedside Dr (State Route 697); thence west along Reedside Dr to the intersection of Baltimore Rd (State Route 704); thence northwest along Baltimore Rd to the intersection of Interstate 77; thence north along Interstate 77 to the intersection of U.S. Highway 58; thence east along U.S. Highway 58 to the intersection of Floyd Pike (U.S. Highway 221/State Route 100); thence northeast along Floyd Pike to the Floyd County line; thence southeast along the Floyd County line to the intersection with the Patrick County line; thence southwest along the Patrick County line to the intersection of Boundary Rd (State Route 608) and Volunteer Rd (State Route 670); thence south along an unnamed access road to the intersection with the Blue Ridge Parkway (State Route 48); thence south along said access road to the Blue Ridge Parkway; thence west along the Blue Ridge Parkway back to the intersection of U.S. Highway 52, the point of beginning. (3) Boundary description for Pine Creek District: Boundary description for the Pine Creek District: Located in the northern area of Carroll County, bounded on the south by the Laurel Fork & Pipers Gap Districts, on the west by the Sulphur Springs District, on the north by Wythe & Pulaski Counties and on the east by Floyd County, and more specifically described as follows: beginning at the intersection of U.S. Highway 58 and Airport Rd (State Route 743); thence north along Airport Rd to the intersection of Coulson Church Rd (State Route 620); thence east along Coulson Church Rd to the intersection of Interstate 77; thence north along Interstate 77 to the Wythe County line; thence northeast along the Wythe County line to the intersection of the Pulaski County line; thence continuing northeast along the Pulaski County line to the Floyd County line; thence southeast along the 9

10 Floyd County line to the intersection of Floyd Pike (U.S. Highway 221); thence west along Floyd Pike to the intersection of U.S. Highway 58; thence west along U.S. Highway 58 back to the intersection of Airport Rd, the point of beginning. (4) Boundary description for Pipers Gap District: Boundary description for the Pipers Gap District: Located in the west and central area of Carroll County, bounded on the south by the Fancy Gap District, on the west by Grayson County and the corporate limits of the City of Galax, on the north by the Sulphur Springs & Pine Creek Districts, and on the east by the Laurel Fork District and more specifically described as follows: beginning at the intersection of U.S. Highway 58 and Interstate 77 thence; south along Interstate 77 to the intersection of Baltimore Rd (State Route 685); thence southwest along Baltimore Rd to the intersection of Stable Rd (State Route 702); thence northwest along Stable Rd to the intersection of Birchtree Rd (State Route 709); thence west along Birchtree Rd to the intersection of Joy Ranch Rd (State Route 701); thence south along Joy Ranch Rd to the intersection of Chances Creek Rd (State Route 775); thence southwest along Chances Creek Rd to the intersection of Misty Trl (State Route 700); thence southeast along Misty Trl approximately 0.70 miles to an unnamed access road connecting Misty Trl to the Blue Ridge Parkway; thence south approximately 81 feet along said unnamed access road to the intersection of the Blue Ridge Parkway (State Route 48); thence west along the Blue Ridge Parkway to the Grayson County line; thence northwest along the Grayson County line to the corporate limits of the City of Galax; thence northeast along the corporate limits to the northeast corner of the corporate limits; thence northwest along the corporate limits to the intersection of Glendale Rd (State Route 887); thence east along Glendale Rd to the intersection of U.S. Highway 58 ;thence east along U.S. Highway 58 back to the intersection of Interstate 77, the point of beginning. (5) Boundary description for Sulphur Springs District: Boundary description for the Sulphur Springs District: Located in the northwest area of Carroll County, bounded on the south by the Pipers Gap District & the corporate limits of the City of Galax, on the west by Grayson County, on the north by Wythe County, on the east by the Pine Creek District and more specifically described as follows: beginning at the intersection of Glendale Rd (State Route 887) and the eastern corporate limits of the City of Galax; thence along the northern corporate limits of the City of Galax to the intersection of the Grayson County line; thence northwest along the Grayson County line to the intersection of the Wythe County line; thence east along the Wythe County line to the intersection of Interstate 77; thence south along Interstate 77 to the intersection of Coulson Church Rd (State Route 620); thence west along Coulson Church Rd to the intersection of Airport Rd (State Route 743); thence south along Airport Rd to the intersection of U.S. Highway 58; thence west along U.S. Highway 58 back to the intersection of Glendale Rd (State Route 887), the point of beginning. (6) Boundary description for At-Large District: All of that property located in the boundaries of the County of Carroll Virginia Number of supervisors from each election district. One (1) supervisor shall be elected from each election district created by this Article. 10

11 ARTICLE II PRECINCTS 12.5 Establishment Pursuant to the authority in the Code of Virginia 1950, as amended, the precincts and their respective polling places for Carroll County, Virginia, are hereby created and established as set forth in this Article Enumeration of precincts; polling places The precincts for each election district and the polling place for each precinct shall be as set forth below: A. Fancy Gap District Precinct Mt. Bethel St. Paul Lambsburg Fancy Gap Polling Place Mt. Bethel Fire Department Sub-Station St. Paul Intermediate School Lambsburg Community Complex Fancy Gap Elementary B. Laurel Fork District Precinct Hillsville B Laurel Fork Gladesboro Polling Place Carroll County High School Laurel Fork Fire Department Gladesboro Elementary School C. Pine Creek District Precinct Dugspur Hillsville C Sylvatus Polling Place Dugspur Rescue Hillsville Intermediate School Sylvatus Ruritan 11

12 D. Pipers Gap District Precinct Woodlawn D Oakland D Oakland A Polling Place Woodlawn Intermediate School Oakland Elementary School Oakland Elementary School E. Sulphur Springs District Precinct Woodlawn E Laurel Gladeville Vaughan Polling Place Woodlawn Intermediate School Laurel Elementary School Gladeville Elementary School Vaughan Civic League F. At-Large District Precinct Mt. Bethel St. Paul Lambsburg Fancy Gap Hillsville B Laurel Fork Gladesboro Dugspur Hillsville C Sylvatus Woodlawn D Oakland D Oakland A Woodlawn E Laurel Gladeville Vaughan Polling Place Mt. Bethel Fire Department Sub-Station St. Paul Intermediate School Lambsburg Community Complex Fancy Gap Elementary Carroll County High School Laurel Fork Fire Department Gladesboro Elementary School Dugspur Rescue Hillsville Intermediate School Sylvatus Ruritan Woodlawn Intermediate School Oakland Elementary School Oakland Elementary School Woodlawn Intermediate School Laurel Elementary School Gladeville Elementary School Vaughan Civic League 12.7 Boundaries The boundaries of the respective precincts are as set forth below: 12

13 A. Fancy Gap District (1) Boundary description for Mt. Bethel Precinct: Beginning at the intersection of SR 679 and Patrick County in the Virginia-North Carolina State line; thence west with Virginia-North Carolina State line to US Highway 52; thence north with US Highway 52 to its intersection with SR 688; thence north with SR 688 to the intersection of SR 912; thence north with SR 912 to its intersection with SR 691; thence west on SR 691 to its intersection with SR 823;thence north and east with SR 823 to its intersection with SR 679; thence with SR 679 north to its intersection with the Blue Ridge Parkway; thence north with the Blue Ridge Parkway to the Patrick County line; thence with the Patrick County line in a southerly direction binding on State Routes 670,677, and 679 to the Virginia- North Carolina State line, the point of beginning. (2) Boundary description for St. Paul Precinct: Beginning at the intersection of the Virginia-North Carolina State line and US Highway 52; thence west with the Virginia-North Carolina State line to Pauls creek; thence up Pauls Creek north to its intersection with SR 691; thence west with SR 691 to its intersection with Little Pauls Creek; thence up Little Pauls Creek north to its intersection with Interstate 77; thence north with Interstate 77 to its intersection with Block 1034, Block Group 1, Census Tract , Carroll County, Virginia; thence east with the southern boundary of Block 1034 to its intersection with Block 1040, Block Group 1, Census Tract , Carroll County, Virginia; thence east with the northern boundary of Block 1040 to its intersection with Pauls Creek; thence north up Pauls Creek to its intersection with US highway 52 & Block 1038, Block Group 1, Census Tract , Carroll County, Virginia; thence along the northern boundary of Block 1038 to its intersection with Shawnee Trl & Apache Trl; thence south with Apache Trl to its intersection with Overland Trl; thence east with Overland Trl to its intersection with Boot Hill Trl; thence north with Boot Hill Trl to its intersection with Apache Trl; thence northeast with Apache Trl to its intersection with SR 614; thence south with SR 614 to its intersection with Pops Peak Rd; thence south with Pops Peak Rd to its intersection with SR 614; thence north-east on SR 614 to its intersection with Starry Nights Dr; thence east with Starry Nights Dr to the its intersection with Block 1101, Block Group 1, Census Tract , Carroll County, Virginia and Block 1102, Block Group 1, Census Tract , Carroll County, Virginia; thence along Block 1101's northern boundary to the its intersection with Block 1052, Block Group 1, Census Tract , Carroll County, Virginia; thence north northeast along the northern boundary of Block 1052 to its intersection with Block 1053, Block Group 1, Census Tract , Carroll County, Virginia thence northeast along the northern boundary of Block 1053 to its intersection with Block 1055, Block Group 1, Census Tract , Carroll County, Virginia; thence north northeast along the northern boundary of Block 1055 to its intersection with Block 1053, Block Group 1, Census Tract , Carroll County, Virginia; thence north northeast along the northern boundary of Block 1053 to its intersection with Block 1169, 13

14 Block Group 1, Census Tract , Carroll County, Virginia; thence north northeast along the northern boundary of Block 1169 to its intersection with Block 1053, Block Group 1, Census Tract , Carroll County, Virginia; thence north northeast along the northern boundary of Block 1053 to its intersection with Block 1057, Block Group 1, Census Tract , Carroll County, Virginia; thence north northeast along the northern boundary of Block 1057 to its intersection with SR 679; thence south with SR 679 to its intersection with SR 823; thence west with SR 823 to its intersection with SR 691; thence east with SR 691 to its intersection with SR 912; thence southwest with SR 912 to its intersection with SR 688; thence southeast with SR 688 to its intersection with US Highway 52; thence south with US Highway 52 to its intersection with the Virginia-North Carolina State line, point of beginning. (3) Boundary description for Lambsburg Precinct: Beginning at the intersection of the Virginia-North Carolina State line and Pauls Creek; thence west with the Virginia-North Carolina State line to its intersection with Block 1030, Block Group 1, Census Tract , Carroll County, Virginia; thence north northeast along the southeastern boundary of Block 1030 to its intersection with Block 1099, Block Group 1, Census Tract , Carroll County, Virginia; thence north northeast along the southern boundary of Block 1099 to its intersection with Block 1100, Block Group 1, Census Tract , Carroll County, Virginia; thence north northeast along the southern boundary of Block 1100 to its intersection with Block 1012, Block Group 1, Census Tract , Carroll County, Virginia; thence north northeast along the southern boundary of Block 1012 to its intersection with Little Pauls Creek just north of Interstate 77; thence down Little Pauls Creek southeast crossing beneath Interstate 77 to its intersection with SR 691; thence east with SR 691 to its intersection with Pauls Creek; thence down Pauls Creek south to its intersection with Virginia-North Carolina State line, the point of beginning. (4) Boundary description for Fancy Gap Precinct: Beginning at the intersection of the Blue Ridge Parkway and the Grayson & Carroll County line; thence east with the Blue Ridge Parkway to the SR 700; thence northwest with SR 700 to its intersection with SR 775; thence east with SR 775 to its intersection with SR 701; thence north with SR 701 to its intersection with SR 709; thence east with SR 709 to its intersection with 702; thence south with SR 702 its intersection with SR 685; thence east with SR 685 to its intersection with 704; thence south with SR 704 to its intersection with 697; thence east with SR 697 to its intersection with SR 685; thence east with SR 685 to its intersection with US Highway 52; thence south with US Highway 52 to its intersection with the Blue Ridge Parkway; thence east with the Blue Ridge Parkway to its intersection with SR 679; thence south with SR 679 to its intersection with Block 1057, Block Group 1, Census Tract , Carroll County, Virginia; thence west with the northern boundary of Block 1057 to its intersection with Block 1053, Block Group 1, Census Tract , Carroll County, Virginia; thence west with the northern boundary of Block 1053 to its intersection with Block 1169, Block Group 1, Census Tract 14

15 806.02, Carroll County, Virginia; thence west with the northern boundary of Block 1169 to its intersection with Block 1053, Block Group 1, Census Tract , Carroll County, Virginia; thence west with the northern boundary of Block 1053 to its intersection with Block 1055, Block Group 1, Census Tract , Carroll County, Virginia; thence west with the northern boundary of 1055 to its intersection with Block 1053, Block Group 1, Census Tract , Carroll County, Virginia; thence west with the northern boundary of Block 1053 to its intersection with Block 1052, Block Group 1, Census Tract , Carroll County, Virginia; thence south west with the northern boundary of Block 1052 to its intersection with Block 1101, Block Group 1, Census Tract , Carroll County, Virginia; thence southwest with the northern boundary of Block 1101 to its intersection with Starry Nights Dr; thence west with Starry Nights Dr to its intersection with SR 614; thence west with SR 614 to its intersection with Pops Peak Rd; thence north with Pops Creek Rd to its intersection with SR 614; thence north with SR 614 to SR 1145; thence west with SR 1145 to its intersection with Boot Hill Trl; thence south with Boot Hill Trl to its intersection with Overland Trl; thence west with Overland Trl to its intersection with Apache Trl; thence north with Apache Trl to its intersection with Shawnee Trl and Block 1038, Block Group 1, Census Tract , Carroll County, Virginia; thence west with the northern boundary of Block 1038 to its intersection with US Highway 52 and Pauls Creek; thence down Pauls Creek south to its intersection with Block 1040, Block Group 1, Census Tract , Carroll County, Virginia; thence with the northern boundary of Block 1040 to its intersection with Block 1034, Block Group 1, Census Tract , Carroll County, Virginia; thence northwest with the southern boundary of Block 1034 to its intersection with Interstate 77; thence south with Interstate 77 to its intersection with Little Pauls Creek; thence up Little Pauls Creek north to its intersection with Block 1012, Block Group 1, Census Tract , Carroll County, Virginia; thence west with the southern boundary of Block 1012 to its intersection with Block 1100, Block Group 1, Census Tract , Carroll County, Virginia; thence west with the southern boundary of Block 1100 to its intersection with Block 1099, Block Group 1, Census Tract , Carroll County, Virginia; thence west with the southern boundary of Block 1099 to its intersection with Block 1030, Block Group 1, Census Tract , Carroll County, Virginia; thence south west with the southern boundary of Block 1030 to the Virginia-North Carolina State line; thence west with the Virginia-North Carolina State line to the intersection of the Grayson County line; thence with the Grayson County line north to the intersection with the Blue Ridge Parkway, point of beginning. B. Laurel Fork District (1) Boundary description for Hillsville B Precinct: Beginning at the intersection of Interstate 77 and US Highway 58; thence east with US Highway 58 to its intersection with US Highway 221; thence north with US Highway 221 to the Floyd County line; thence south with the Floyd County line to its intersection with SR 628; thence west with SR 628 to its intersection with SR 638; thence 15

16 north with SR 638 to its intersection with SR 628; thence west with SR 628 to its intersection with 662; thence south with SR 662 to its intersection with SR 664, thence west with SR 664 to its intersection with Big Reed Island Creek; thence up Big Reed Creek southeast to its intersection with US Highway 58; thence west with US Highway 58 to its intersection with SR 674; thence south with SR 674 to its intersection with SR 682; thence west with SR 682 to its intersection with US Highway 52; thence south on US Highway 52 to its intersection with SR 685; thence west with SR 685 to its intersection with SR 697; thence west with SR 697 to its intersection with SR 704; thence north with SR 704 to its intersection with SR 685; thence northwest with SR 685 to its intersection with Interstate 77; thence north with Interstate 77 to its intersection with US Highway 58, the point of beginning. (2) Boundary description for Laurel Fork Precinct: Beginning at the intersection of US Highway 58 and Big Reed Island Creek; thence down Big Reed Island Creek north to its intersection with SR 664; thence east with SR 664 to its intersection with SR 662; thence north with SR 662 to its intersection with SR 628; thence east with SR 628 to its intersection with SR 638; thence south with SR 638 to its intersection with SR 628; thence east with SR 628 to its intersection with Floyd County line; thence southeast with the Floyd County line to its intersection with the Patrick County line; thence south west with the Patrick County line to its intersection with SR 639; thence north with SR 639 to its intersection with SR 633; thence north with SR 633 to its intersection with SR 640; thence north with SR 640 to its intersection with SR 644; thence north with SR 644 to its intersection with Big Reed Island Creek; thence down Big Reed Island Creek northwest to its intersection with US Highway 58, the beginning. (3) Boundary description for Gladesboro Precinct: Beginning at the intersection of US Highway 52 and the Blue Ridge Parkway; thence north with US Highway 52 to its intersection with SR 682; thence east with SR 682 to its intersection with SR 674; thence east with SR 674 to its intersection with SR 670; thence south with SR 670 to its intersection with SR 674; thence north with SR 674 to its intersection US Highway 58; thence east with US Highway 58 to its intersection with the Big Reed Island Creek; thence south with Big Reed Island Creek to its intersection with SR 644; thence south with SR 644 to its intersection with SR 640; thence south with SR 640 to its intersection with SR 633; thence west with SR 633 to its intersection SR 639; thence south with SR 639 to its intersection with SR 608 common to the Patrick County Line; thence west with the Patrick County Line to the intersection of the Blue Ridge Parkway; thence west with the Blue Ridge Parkway to its intersection with US Highway 52, the point of beginning. 16

17 C. Pine Creek District (1) Boundary description for Dugspur Precinct: Beginning at the intersection of US Highway 221 and the Floyd County line; thence west with US Highway 221 to its intersection with Big Reed Island Creek; thence down Big Reed Island Creek north to its intersection with the Pulaski County line; thence northeast with the Pulaski County line to its intersection with the Floyd County line; thence southeast with the Floyd County line to its intersection with US Highway 221, the point of beginning. (2) Boundary description for Hillsville C Precinct: Beginning at the intersection of US Highway 58 and SR 743 thence north with SR 743 to its intersection with SR 620; thence east with SR 620 to its intersection with interstate 77; thence north with Interstate 77 to the Wythe County line; thence northeast with the Wythe County line to its intersection with US Highway 52; thence south with US Highway 52 to its intersection with SR 769; thence northeast with SR 769 to its intersection with SR 100; thence north with SR 100 to its intersection with SR 783; thence northeast with SR 783 to its intersection with SR 753; thence east with SR 753 to its intersection with Big Reed Island Creek; thence up Big Reed Island Creek southeast to its intersection with US Highway 221; thence west with US Highway 221 to its intersection with US Highway 58; thence west with US Highway 58 to its intersection with SR 743 the beginning. (3) Boundary description for Sylvatus Precinct: Beginning at the intersection of US Highway 52 and the Wythe County line; thence northeast with the Wythe County line to its intersection with the Pulaski County line; thence continuing northeast with the Pulaski County line to its intersection with Big Reed Island Creek; thence up Big Reed Island Creek south to the intersection with SR 753; thence west with SR 753 to its intersection with SR 783; thence south with SR 783 to its intersection with SR 100; thence south with SR 100 to its intersection with SR 769; thence west with SR 769 to its intersection with US Highway 52; thence north with US Highway 52 to its intersection with the Wythe County line, the point of beginning. D. Pipers Gap District (1) Boundary description for Woodlawn D Precinct: Beginning at the intersection of US Highway 58 and Interstate 77; thence south with Interstate 77 to its intersection with SR 685; thence west with SR 685 to its intersection with SR 702; thence north with SR 702 to its intersection with SR 709; thence west with SR 709 to its intersection with SR 701; thence south with SR 701 to its intersection with SR 683; thence west with SR 683 to its intersection with SR 620; thence north with SR 620 to its intersection with SR 712; thence west 17

18 with SR 712 to its intersection with 713; thence south with SR 713 to its intersection with SR 712; thence west with SR 712 to its intersection with SR 683; thence west with SR 683 to its intersection with the corporate limits of the City of Galax; thence northeast with the City limits to the intersection with SR 887; thence east with SR 887 to its intersection with US Highway 58; thence east with US Highway 58 to its intersection with Interstate 77, the point of beginning. (2) Boundary description for Oakland D Precinct: Beginning at the intersection of SR 97 and the Grayson County line; thence east with SR 97 to its intersection with SR 620; thence south with SR 620 to its intersection with the Blue Ridge Parkway; thence east with the Blue Ridge Parkway to its intersection with SR 700; thence north with SR 700 to its intersection with SR 775; thence northeast with SR 775 to its intersection with SR 701; thence north with SR 701 to its intersection with SR 683; thence west with SR 683 to its intersection with SR 620; thence north with SR 620 to its intersection with SR 712; thence west with SR 712 to its intersection with 713; thence south with SR 713 to its intersection with SR 712; thence west with SR 712 to its intersection with SR 683; thence west with SR 683 to its intersection with the corporate limits of the City of Galax; thence southwest with the City limits to the Grayson County line; thence southeast with the Grayson County line to its intersection with SR 97, the point of beginning. (3) Boundary description for Oakland Precinct A: Beginning at the intersection of SR 97 and the Grayson County line; thence east with SR 97 to its intersection with SR 620; thence south with SR 620 to its intersection with the Blue Ridge Parkway; thence west with the Blue Ridge Parkway to its intersection with the Grayson County line; thence northwest with the Grayson County line to its intersection with SR 97, the point of beginning. E. Sulphur Springs District (1) Boundary description for Woodlawn E Precinct: Beginning at the intersection of US Highway 58 and SR 743; thence west with US highway 58 to its intersection with Crooked Creek; thence down Crooked Creek north to its intersection with SR 707; thence east with SR 707 to its intersection with SR 733; thence north with SR 733 to its intersection with SR 735 thence east with SR 735 to its intersection with SR 742; thence south with SR 742 to its intersection with SR 620; thence north with SR 620 to its intersection with SR 743; thence south with SR 743 to its intersection with US Highway 58, the point of beginning. (2) Boundary description for Laurel Precinct: Beginning at the intersection of Interstate 77 and SR 620; thence south with SR 620 to its intersection with SR 742; thence north with SR 742 to its intersection with SR 735; thence west with SR 735 to its intersection with SR 733; thence south with SR 733 to its 18

19 intersection with SR 707; thence west with SR 707 to its intersection with Crooked Creek; thence down Crooked Creek north to its intersection with the New River; thence northeast with the New River to its intersection with the Wythe County line, thence northeast with the Wythe County line to its intersection with Interstate 77; thence south with Interstate 77 to its intersection with SR 620, the point of beginning. (3) Boundary description for Gladeville Precinct: Beginning at the intersection of US Highway 58 and Crooked Creek; thence west with US Highway 58 to its intersection with SR 887; thence west with SR 887 to its intersection with the corporate limits of the City of Galax; thence northwest with the City limits to the intersection with the Grayson County line; thence northwest with the Grayson County line to its intersection with the New River; thence down the New River northeast its intersection with Crooked Creek; thence up Crooked Creek southeast to its intersection with US Highway 58, the point of beginning. (4) Boundary description for Vaughan Precinct: Beginning at the intersection of the New River and the Grayson County line; thence northwest with the Grayson County line to its intersection with the Wythe County line; thence northeast with the Wythe County line to its intersection with the New River; thence up the New River southwest to the intersection of the Grayson County line, the point of beginning. F. At-Large District Boundaries of the precincts in this district shall be as described as the boundary descriptions for all precincts in all districts Notification of voters of change of precinct or polling place. The Secretary of the Electoral Board shall notify by mail, no later than fifteen (15) days prior to the next general, special or primary election, all registered voters whose precinct and/or polling place has been changed by the provisions of this Article. VOTES Mr. Jackson Mr. Hurst Mr. Hutchins Mr. Dickson Dr. Littrell Mr. McMillian (Order) 19

20 CLOSED SESSION PURSUANT TO VIRGINIA CODE SECTION (A1, A3, A5, A6, A7) Upon motion by Mr. Hutchins, seconded by Mr. Hurst, and passing, the Board convened a Closed Session for the discussion of personnel, disposition of real estate, prospective business, investments, legal matter, as authorized by Virginia Code Section (A1). Mr. Cornwell explained the reason for entering into Closed Session. VOTES Mr. Jackson Mr. Hurst Mr. Hutchins Mr. Dickson Dr. Littrell Mr. McMillian (Order) CERTIFICATION OF CLOSED SESSION Upon motion by Mr. Hutchins, seconded by Mr. Hurst, and passing, the Board adopted the following Resolution: WHEREAS, the Carroll County Board of Supervisors convened a Closed Session this date pursuant to an affirmative recorded vote and on the motion to close the meeting in accordance with the Virginia Freedom of Information Act; WHEREAS, Section (D) of the Code of Virginia requires a certification by the Board of Supervisors that such Closed Session was conducted in conformity with Virginia law; NOW, THEREFORE, BE IT RESOLVED that the Carroll County Board of Supervisors hereby certifies that, to the best of each member s knowledge, (I) only public business matters lawfully exempted from open meeting requirements under the Virginia Freedom of Information Act were heard, discussed or considered in the Closed Session to which this certification applies, and (II) only such business matters as were identified in the motion by which this Closed Session was convened were heard, discussed, or considered in the meeting to which this certification applies. VOTES Mr. Jackson Mr. Hurst 20

21 Mr. Hutchins Mr. Dickson Dr. Littrell Mr. McMillian (Order) ADJOURMENT Upon motion by Mr. Hurst seconded by Mr. Jackson and passing, the Board adjourned until May 9, 2011 at 3:00 p.m. VOTES Mr. Jackson Mr. Hurst Mr. Hutchins Mr. Dickson Dr. Littrell Mr. McMillian (Order) Chairman Clerk 21

ORDINANCE NO. 14,723

ORDINANCE NO. 14,723 ORDINANCE NO. 14,723 AN ORDINANCE providing that general property taxes levied and collected each year on all property located within the Beaverdale Commercial Area Urban Renewal Area in the City of Des

More information

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT MIAMIDADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 6, 2018 7:00 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices NOTICE TO THE PUBLIC: The Airport Authority welcomes comments from

More information

RESOLUTION GRANTING A TWO YEAR EXTENSION TO SURE SANITATION SERVICE FOR RESIDENTIAL GARBAGE COLLECTION IN ORANGE counn

RESOLUTION GRANTING A TWO YEAR EXTENSION TO SURE SANITATION SERVICE FOR RESIDENTIAL GARBAGE COLLECTION IN ORANGE counn RESOLUTION GRANTING A TWO YEAR EXTENSION TO SURE SANITATION SERVICE FOR RESIDENTIAL GARBAGE COLLECTION IN ORANGE counn WHEREAS, SURE SANITATION SERVICE is currently a licensed franchisee b~ ORANGE COUNTY

More information

ORDINANCE NO. 612, DESCRIPTION ATTACHED

ORDINANCE NO. 612, DESCRIPTION ATTACHED Insert BOARD OF TRUSTEES, TOWN or PAGOSA SPRINGS STATE OF COLORADO ORDINANCE NO. 612, AMENDING ORDINANCE NO. 561, ESTABLISHING THE TOWN OF PAGOSA SPRINGS SANITATION ENERAL IMPROVEMENT DISTRICT, TO CLARIFY

More information

ORDINANCE NO WHEREAS, Section NMSA 1978 requires that the Town Council redistrict the Town s

ORDINANCE NO WHEREAS, Section NMSA 1978 requires that the Town Council redistrict the Town s ORDINANCE NO. 1186 AN ORDINANCE AMENDING MUNICIPAL CODE CHAPTER 2, ARTICLE II (ELECTIONS), 2 50 (b)(1-4)) REORGANIZING EXISTING TOWN COUNCIL DISTRICTS OF THE TOWN OF SILVER CITY Sponsor: Mayor James R.

More information

ORDINANCE NO. 510 THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF BEL AIRE, KANSAS:

ORDINANCE NO. 510 THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF BEL AIRE, KANSAS: (Published in The Ark Valley News on July, 2012.) ORDINANCE NO. 510 S-I-1 GILMORE & BELL, P.C. 07/11/2012 AN ORDINANCE CREATING A COMMUNITY IMPROVEMENT DISTRICT IN THE CITY OF BEL AIRE, KANSAS; AUTHORIZING

More information

Fee:$O.OO P DAWSON CTY, MT Rec/Filed 1

Fee:$O.OO P DAWSON CTY, MT Rec/Filed 1 462708 Fee:$O.OO P DAWSON CTY, MT Rec/Filed 1 Shirley Kreiman, Clk & Rcdr By..; I ~::::!o:::!::::~~!..!:!~~~~ RETURN TO: FILED RESOLUTION 2017-33 RESOLUTION OF INTENTION TO CREATE RURAL SPECIAL IMPROVEMENT

More information

RESOLUTION 3:6 1 OF 2017

RESOLUTION 3:6 1 OF 2017 AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, MARCH 6, 2017 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPTANCE OF MINUTES OF FEBRUARY 10, 2017 AND FEBRUARY 13, 2017 WORKSHOP 1.

More information

OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE

OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE RESOLUTION R-4 OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE Council Member moved, seconded by Council Member to adopt the following resolution: WHEREAS, under P.A.

More information

COUNCIL OF THE TOWN OF LA PLATA Ordinance No a

COUNCIL OF THE TOWN OF LA PLATA Ordinance No a COUNCL OF THE TOWN OF LA PLATA Ordinance No. 12-21a ntroduced By: Mayor Roy G. Hale Date ntroduced: November 27 2012 Town Council Public Hearing: Amendments Adopted: N/A N/A Date Adopted: December 18 2012

More information

Boone County Commission Minutes 27 May Roger B. Wilson Boone County Government Center Commission Chambers

Boone County Commission Minutes 27 May Roger B. Wilson Boone County Government Center Commission Chambers TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: May Session of the May Adjourned Term Roger B. Wilson Boone County Government Center Commission Chambers Presiding Commissioner Keith Schnarre District

More information

LEAGUE OF CALIFORNIA. City Attorneys Department 2003 ANNUAL CONFERENCE. Joint City Attorney/City Clerks Session

LEAGUE OF CALIFORNIA. City Attorneys Department 2003 ANNUAL CONFERENCE. Joint City Attorney/City Clerks Session LEAGUE OF CALIFORNIA City Attorneys Department 2003 ANNUAL CONFERENCE Joint City Attorney/City Clerks Session 1 UPDATING A RECORDS RETENTION SCHEDULE DETERMINE THE NEED Updating a records retention schedule

More information

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT NORTH CAROLINA GUILFORD COUNTY GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT THIS AGREEMENT, made and entered into this the day of, 2011 by and between the City of Greensboro and the Town of Jamestown.

More information

Route 58 Corridor Development Fund

Route 58 Corridor Development Fund Route 58 Corridor Development Fund Appropriation Act Item 447 B.3 (Special Session I, 2006) Report to the Chairmen of the Committees on Senate Finance and House Appropriations Virginia Department of Transportation

More information

IC Chapter 7.7. Railroad Grade Crossings Fund

IC Chapter 7.7. Railroad Grade Crossings Fund IC 8-6-7.7 Chapter 7.7. Railroad Grade Crossings Fund IC 8-6-7.7-1 "Grade crossing" Sec. 1. The term "grade crossing" as used in this chapter means a crossing of any railroad and any public highway, street

More information

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

More information

Report to the Dulles Corridor Advisory Committee

Report to the Dulles Corridor Advisory Committee Report to the Dulles Corridor Advisory Committee Information Report on Dulles Toll Road Toll Rate Adjustment Process and Tentative Schedule and Overview of Traffic and Revenue Study Update May 2018 Purpose

More information

Others Present: Cal Lundeen, Richard & Cheryl Novotny, Jerry Buse and Diana Olson.

Others Present: Cal Lundeen, Richard & Cheryl Novotny, Jerry Buse and Diana Olson. December 4, 2017-Special Council Meeting The City Council met in the Council Room on December 4, 2017 with the following members present: Chuck Steffenson, Monica Olson and Mayor Terry Aasness and the

More information

The invocation was given by Reverend Angie Arehart of the First Church of the Brethren.

The invocation was given by Reverend Angie Arehart of the First Church of the Brethren. At a regular meeting of the Pulaski County Board of Supervisors held on Monday, February 27, 1995, at 7:00 p.m. at the Pulaski County Administration Building Board Chambers, 143 Third Street, N. W. in

More information

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

More information

ANCHORAGE, ALASKA AO NO

ANCHORAGE, ALASKA AO NO Submitted by: Assembly Member Demboski Prepared by: Assembly Counsel For reading: January 9, 2018 ANCHORAGE, ALASKA AO NO. 2018 3 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27

More information

PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA

PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA We, the undersigned, being at least 25 per cent of all owners of property

More information

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Regular Meeting March 27,2013

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Regular Meeting March 27,2013 FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Regular Meeting March 27,2013 Call to Order: Supervisor Sadler called the meeting to order at 6:00 p.m. prevailing time and led the Pledge of Allegiance. Roll

More information

1. Greater Williamsburg Chamber and Tourism Alliance

1. Greater Williamsburg Chamber and Tourism Alliance A G E N D A JAMES CITY COUNTY BOARD OF SUPERVISORS WORK SESSION County Government Center Board Room 101 Mounts Bay Road, Williamsburg, VA 23185 April 26, 2016 4:00 PM A. CALL TO ORDER B. ROLL CALL C. BOARD

More information

NIAGARA MOHAWK POWER CORPORATION. Procedural Requirements

NIAGARA MOHAWK POWER CORPORATION. Procedural Requirements NIAGARA MOHAWK POWER CORPORATION Procedural Requirements Initial Effective Date: November 9, 2015 Table of Contents 1. Introduction 2. Program Definitions 3. CDG Host Eligibility Provisions 4. CDG Host

More information

Attachment 1 R BACKGROUND REPORT

Attachment 1 R BACKGROUND REPORT Attachment 1 R15-108 BACKGROUND REPORT The Trailblazer Sign System is Phase II of the County s Economic Development and Tourism related Wayfinding System. Since Board approval of R-09-401 (Attachment 2)

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 6:30

More information

AGENDA. WEDNESDAY, SEPTEMBER 23, :00 PM or immediately after the ICTC meeting

AGENDA. WEDNESDAY, SEPTEMBER 23, :00 PM or immediately after the ICTC meeting AGENDA WEDNESDAY, SEPTEMBER 23, 2015 6:00 PM or immediately after the ICTC meeting County Administration Building, 2 nd Floor Board of Supervisors Chambers 940 W. Main St. El Centro, CA 92243 CHAIRPERSON:

More information

BOARD FILE NO Rescinds: Resolution 26008

BOARD FILE NO Rescinds: Resolution 26008 Los Angeles World Airports BOARD FILE NO. 1615 Rescinds: Resolution 26008 TM RESOLUTION NO. 26261 WHEREAS, the Board of Airport Commissioners, in accordance with Section 632(a) of the City Charter of Los

More information

A REGULATION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA. Adoption of Title 07, Juneau International Airport Chapter 10, Rates and Fees

A REGULATION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA. Adoption of Title 07, Juneau International Airport Chapter 10, Rates and Fees A REGULATION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Adoption of Title 07, Chapter 10, Rates and Fees PURSUANT TO AUTHORITY GRANTED BY THE ASSEMBLY OF THE CITY AND BOROUGH OF JUNEAU, THE MANAGER AND

More information

JOINT INFORMATION MEETING AGENDA DOCUMENTATION

JOINT INFORMATION MEETING AGENDA DOCUMENTATION BOARD OF COUNTY COMMISSIONERS TOWN COUNCIL JOINT INFORMATION MEETING AGENDA DOCUMENTATION PREPARATION DATE: April 28, 2016 MEETING DATE: May 2, 2016 SUBMITTING DEPARTMENT: Administration DEPARTMENT DIRECTOR:

More information

West Virginia Board of Education Declaration of Intervention

West Virginia Board of Education Declaration of Intervention West Virginia Board of Education Declaration of Intervention WHEREAS, there is established the State Board of School Finance, pursuant to W. Va. Code 18-9B-1, etseq;and WHEREAS, pursuant to W. Va. Code

More information

PROCUREMENT REVIEW PANEL

PROCUREMENT REVIEW PANEL P.SH 174/18 PROCUREMENT REVIEW PANEL, appointed by the President Pursuant to the article 105 as well article 106 of the Law on Public Procurement of the Republic of Kosova no.04/l-042, amended and supplemented

More information

ORDINANCE NO. 13,729

ORDINANCE NO. 13,729 ORDINANCE NO. 13,729 AN ORDINANCE to amend the Municipal Code of Des Moines, 1991, adopted by Ordinance No. 11,651, passed April 15, 1991, and amended by Ordinance No. 13,561, passed January 5, 1998 by

More information

AN ACT (S. B. 1437) (No ) (Approved December 1, 2010)

AN ACT (S. B. 1437) (No ) (Approved December 1, 2010) (S. B. 1437) (No. 178-2010) (Approved December 1, 2010) AN ACT To amend subsection (l) of Section 6145 of Subchapter C of Act No. 120 of October 31, 1994, as amended, known as the Puerto Rico Internal

More information

SPECIAL USE PERMIT - SUP Blue Valley Parkway

SPECIAL USE PERMIT - SUP Blue Valley Parkway NOTICE OF PUBLIC HEARING CITY PLANNING COMMISSION CITY OF OVERLAND PARK, KANSAS Notice is hereby given that the City Planning Commission of Overland Park, Kansas, will hold a public hearing Monday, April

More information

General Information This brief provides general information on unclaimed property and defines some commonly used terms.

General Information This brief provides general information on unclaimed property and defines some commonly used terms. Unclaimed Property Briefs General Information This brief provides general information on unclaimed property and defines some commonly used terms. What is Unclaimed Property? Unclaimed Property is money

More information

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services)

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services) AGENDA CLACKAMAS COUNTY BOARD OF COMMISSIONERS Business Meeting Agenda Thursday, August 20, 2015-10:00 AM Clackamas County Fairgrounds 694 NE 4 th Ave., Canby Oregon 97013 Beginning Board Order No. 2015-89

More information

STATE OF FLORIDA DEPARTMENT OF FINANCIAL SERVICES DIVISION OF UNCLAIMED PROPERTY

STATE OF FLORIDA DEPARTMENT OF FINANCIAL SERVICES DIVISION OF UNCLAIMED PROPERTY STATE OF FLORIDA DEPARTMENT OF FINANCIAL SERVICES DIVISION OF UNCLAIMED PROPERTY GENERAL AUDIT PROCESS FOR THE IDENTIFICATION, AUTHORIZATION, GENERAL LEDGER AND/OR SECURITIES AUDITS, CONTRACTOR-ASSISTED

More information

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI IN THE MATTER OF THE INCORPORATION OF THE CITY OF BELLEVUE, MISSISSIPPI, BELLEVUE INCORPORATORS VS. CITY OF HATTIESBURG, MISSISSIPPI PETITIONERS CIVIL

More information

SUMNER COUNTY PLANNING COMMISSION MINUTES MARCH 25, :00 P.M.

SUMNER COUNTY PLANNING COMMISSION MINUTES MARCH 25, :00 P.M. SUMNER COUNTY PLANNING COMMISSION MINUTES 5:00 P.M. SUMNER COUNTY ADMINISTRATION BUILDING 355 N. BELVEDERE DRIVE COMMISSION CHAMBERS GALLATIN, TN. 37066 MEMBERS PRESENT: LUTHER BRATTON, CHAIRMAN BILLY

More information

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and Bill No. Requested by: Wayne Anthony Sponsored by: John White Ordinance No. AN ORDINANCE AMENDING THE ZONING DISTRICT MAP OF THE COUNTY OF ST. CHARLES, MISSOURI, BY REZONING LAND FROM A/FF/FW, AGRICULTURAL

More information

City of North Liberty

City of North Liberty City of North Liberty City Council Agenda Special Session August 3, 11 AGENDA North Liberty City Council August 3, 11 Special Session :3 p.m. Council Chambers 1. Call to order.. Roll call. 3. Approval

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.2 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Amending Transportation Code, Division II to prohibit parking on

More information

APPROVED MINUTES. July 14, 2014

APPROVED MINUTES. July 14, 2014 APPROVED MINUTES July 14, 2014 The regular monthly meeting of the Town Board was held July 14, 2014 at 7:30 pm at the Town Hall. Present: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder,

More information

PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS September 10, 2013

PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS September 10, 2013 At a regular meeting of the Public Service Authority Board of Directors held on Tuesday, at 9:00 a.m. in the Board Room of the County Administration Building, 143 Third Street, NW, in the Town of Pulaski,

More information

ORDINANCE NO Section 2. That the Revised Ordinances of Sioux Falls, SD, are hereby amended by adding a

ORDINANCE NO Section 2. That the Revised Ordinances of Sioux Falls, SD, are hereby amended by adding a 1st Reading: 11/8/10 2nd Reading: 11/15/10 Date Adopted: 11/15/10 Date Published: 11/19/10 Effective Date: 12/9/10 ORDINANCE NO. 78-10 AN ORDINANCE OF THE CITY OF SIOUX FALLS, SD, AMENDING THE REVISED

More information

TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m.

TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m. TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz and Councilman Kowalczyk ALSO PRESENT: Town Clerk,

More information

FILE NO. ANMICALGIC-1

FILE NO. ANMICALGIC-1 MUNICIPAL GOVERNMENT BOARD FILE NO. ANMICALGIC-1 IN TEE MATTER OF THE "Municipal Government Act" AND IN THE MATTER OF an application by the City of Calgary, in the Province of Alberta, to annex certain

More information

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager STAFF REPORT To: From: Coastside County Water District Board of Directors Mary Rogren, Assistant General Manager Agenda: August 14, 2018 Report Date: August 10, 2018 Subject: Resolution Adopting an Escheatment

More information

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS August 2, 2011

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS August 2, 2011 CHARTIERS TOWNSHIP BOARD OF SUPERVISORS August 2, 2011 Chairman Harlan G. Shober, Jr.-Chairman called the regular meeting of the Chartiers Township Board of Supervisors to order at 7:00 p.m. Tuesday August

More information

Federal Income Tax Treatment of Personal Use of Aircraft

Federal Income Tax Treatment of Personal Use of Aircraft Aviation Tax Law Webinar Federal Income Tax Treatment of Personal Use of Aircraft December 3, 2013 1 Troy A. Rolf, Esq. 700 Twelve Oaks Center Dr Suite 700 Wayzata, Minnesota 55391 Telephone: (952) 449-8817

More information

MINUTES of the Regular Meeting of the WENTWORTH TOWN COUNCIL December 6, :00 pm Wentworth Town Hall

MINUTES of the Regular Meeting of the WENTWORTH TOWN COUNCIL December 6, :00 pm Wentworth Town Hall MINUTES of the Regular Meeting of the WENTWORTH TOWN COUNCIL December 6, 2016 7:00 pm Wentworth Town Hall Council Members Present: Mayor Dennis Paschal Jr., Mayor Pro Tem Evelyn Conner, Cheryl Moore, Dennis

More information

BOARD OF SUPERVISORS MEETING MINUTES OF MARCH 27, 2006

BOARD OF SUPERVISORS MEETING MINUTES OF MARCH 27, 2006 At a regular meeting of the Pulaski County Board of Supervisors held on Monday, March 27, 2006 at 7:00 p.m. at the County Administration Building, Board Room, 143 Third Street, NW, in the Town of Pulaski,

More information

Town of Jackson Town Board Meeting June 7, 2017

Town of Jackson Town Board Meeting June 7, 2017 Town of Jackson Town Board Meeting June 7, 2017 The Town Board of the Town of Jackson met on June 7, 2017 at 8:00 pm at the Town Hall for the regular monthly meeting. Members Present: Others Present: Supervisor

More information

PLAINFIELD TOWN COUNCIL RESOLUTION NO

PLAINFIELD TOWN COUNCIL RESOLUTION NO KOHL S PLAINFIELD TOWN COUNCIL RESOLUTION NO. 2016-33 RESOLUTION PRELIMINARILY DESIGNATING ECONOMIC REVITALIZATION AREA AND QUALIFYING CERTAIN REAL PROPERTY AND IMPROVEMENTS FOR TAX ABATEMENT - CORPORATION

More information

Administration Policies & Procedures Section Commercial Ground Transportation Regulation

Administration Policies & Procedures Section Commercial Ground Transportation Regulation OBJECTIVE METHOD OF OPERATION Definitions To promote and enhance the quality of Commercial Ground Transportation, the public convenience, the safe and efficient movement of passengers and their luggage

More information

South Seneca Ambulance: Privilege of the Floor: Planning Board:

South Seneca Ambulance: Privilege of the Floor: Planning Board: March 2, 2010 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council Members, Kathy Russo, John Saeli, and Richard

More information

Los Angeles World Airports

Los Angeles World Airports : Los Angeles World Airports TM RESOLUTION NO. 26187 LAX Van Nuys City of Los Angeles Eric Garcetti Mayor Board of Airport Commissioners Sean 0. Burton President Valeria C. Velasco Vice President Jeffery

More information

SKAGIT COUNTY PUBLIC WORKS DEPARTMENT Ferry Operations Division Ferry Fare Revenue Target Report

SKAGIT COUNTY PUBLIC WORKS DEPARTMENT Ferry Operations Division Ferry Fare Revenue Target Report SKAGIT COUNTY PUBLIC WORKS DEPARTMENT Ferry Operations Division 2018 Ferry Fare Revenue Target Report Skagit County Public Works Department 2018 Ferry Fare Revenue Target Report The following report is

More information

PENINSULA AIRPORT COMMISSION MINUTES

PENINSULA AIRPORT COMMISSION MINUTES PENINSULA AIRPORT COMMISSION MINUTES June 25, 2015 PRESIDED: James Bourey The regularly scheduled meeting of the Peninsula Airport Commission was held on Thursday, June 25, 2015 at 8:00 a.m. in the Airport

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, APRIL 9, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN

More information

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA EAST COCALICO TOWNSHIP AGENDA HELD AT EAST COCALICO TOWNSHIP, 100 HILL ROAD, DENVER, PA 17517 at 7:30 P.M. MEETING CALLED TO ORDER AT 7:30 P.M. FARMLAND TRUST PROJECT PRESENTATION BY STEPHANIE ARMPRIESTER

More information

Brad Wetstone. Girish Balachandran General Manager

Brad Wetstone. Girish Balachandran General Manager AGENDA ITEM NO: 3.F.1 MEETING DATE: 08/16/2010 ADMINISTRATIVE REPORT NO.: 2011-09 To: Honorable Public Utilities Board Submitted by: /s/ Alan Hanger Sr. Energy Resources Analyst From: Brad Wetstone Sr.

More information

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011 AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011 COUNCIL CHAMBERS 701 CIVIC CENTER BOULEVARD SUISUN CITY, CALIFORNIA 94585 1. ROLL CALL: Next Resolution No.

More information

Monthly Financial Report

Monthly Financial Report December 204 204-205 Monthly Financial Report FISCAL YEAR JULY, 204 JUNE 30, 205 Kelvin R. Adams, Ph.D. Superintendent of Schools 80 N. th Street St. Louis, MO 630 (34) 23-3720 www.slps.org Rick Sullivan

More information

11B. PUBLIC HEARING SECONDARY & UNPAVED ROAD CONSTRUCTION BUDGET PRIORITY LIST- SECONDARY AND UNPAVED ROADS

11B. PUBLIC HEARING SECONDARY & UNPAVED ROAD CONSTRUCTION BUDGET PRIORITY LIST- SECONDARY AND UNPAVED ROADS SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session May 29, 2018 11B. PUBLIC HEARING SECONDARY & UNPAVED ROAD CONSTRUCTION BUDGET PRIORITY LIST- SECONDARY AND UNPAVED ROADS This public hearing is held

More information

Total Uses 250,000 2,124,049 1,850, ,499 2,003, , , , , , , , , ,398 -

Total Uses 250,000 2,124,049 1,850, ,499 2,003, , , , , , , , , ,398 - Homburg Invest Inc. Cash Flow Statement Number of weeks 13 0 1 2 3 4 5 6 7 8 9 10 11 12 13 Start Date: Friday, September 09, 2011 TRUE TRUE TRUE TRUE TRUE TRUE TRUE TRUE TRUE TRUE TRUE TRUE TRUE TRUE FALSE

More information

To advance the cause and pursue the objectives of the American Inns of Court as hereinafter set forth.

To advance the cause and pursue the objectives of the American Inns of Court as hereinafter set forth. Organizational Charter No. 100 Issue Date 3/09/1990 The Boston American Inn of Court in Boston, Massachusetts PROPER APPLICATION HAVING BEEN MADE to the Board of Trustees of the American Inns of Court

More information

Executive Summary Downtown Park Fund Allocation HEARING DATE: MAY 5, 2016

Executive Summary Downtown Park Fund Allocation HEARING DATE: MAY 5, 2016 Executive Summary Downtown Park Fund Allocation HEARING DATE: MAY 5, 2016 Date: April 28, 2016 Case No.: 2016 004634CWP Project Name: Allocation of $4,000,000 from the Downtown Park Fund for the Renovation

More information

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance, having been previously introduced and published,

More information

PENINSULA AIRPORT COMMISSION MINUTES

PENINSULA AIRPORT COMMISSION MINUTES PENINSULA AIRPORT COMMISSION MINUTES April 23, 2015 PRESIDED: James Bourey The regularly scheduled meeting of the Peninsula Airport Commission was held on Thursday, April 23, 2015 at 8:00 a.m. in the Airport

More information

Administration Policies & Procedures Section Commercial Ground Transportation Regulation

Administration Policies & Procedures Section Commercial Ground Transportation Regulation OBJECTIVE METHOD OF OPERATION Definitions To promote and enhance the quality of Commercial Ground Transportation, the public convenience, the safe and efficient movement of passengers and their luggage

More information

CITY OF WEST DES MOINES

CITY OF WEST DES MOINES CITY OF WEST DES MOINES date: April 30, 2018 COUNCIL AGENDA time: 5:30 P.M. MAYOR... STEVEN K. GAER COUNCILMEMBER AT LARGE... RENEE HARDMAN COUNCILMEMBER AT LARGE... JIM SANDAGER COUNCILMEMBER 1 ST WARD...

More information

MELBOURNE AIRPORT AUTHORITY B R I E F REGULAR MEETING of April 27, :30 AM MELBOURNE INTERNATIONAL AIRPORT BOARD ROOM

MELBOURNE AIRPORT AUTHORITY B R I E F REGULAR MEETING of April 27, :30 AM MELBOURNE INTERNATIONAL AIRPORT BOARD ROOM MELBOURNE AIRPORT AUTHORITY B R I E F REGULAR MEETING of April 27, 2011 8:30 AM MELBOURNE INTERNATIONAL AIRPORT BOARD ROOM Pledge of Allegiance ACTION ITEMS APPROVAL OF MINUTES of the Regular Meeting of

More information

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario Committee of the Whole 6:00 p.m., immediately followed by Council Page Chair,

More information

Please find the attached letter and resolution from the MPO Chair, Commissioner Richard Blattner. The original letter has been mailed to you.

Please find the attached letter and resolution from the MPO Chair, Commissioner Richard Blattner. The original letter has been mailed to you. From: Singer Kathy [mailto:singerk@browardmpo.org] Sent: Thursday, March 17, 2016 5:15 PM To: Kiar, Martin Cc: Barrocas, Scott ; Henry, Bertha ;

More information

No No No No

No No No No An agenda meeting was held by the Town Board of the Town of Ballston on Tuesday evening, October 27, 2015 at the Town Hall on Charlton Road, Ballston Spa, New York. PRESENT: Patrick Ziegler -------- Supervisor

More information

Mark Landman, Vice Mayor

Mark Landman, Vice Mayor MINUTES JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 8, 2017

More information

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

More information

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT:

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT: A RESOLUTION EXPRESSING THE CITY OF EL PASO S INTENT TO CREATE TRANSPORTATION REINVESTMENT ZONE NO. 1 TO FINANCE TRANSPORTATION PROJECTS IN SUPPORT OF THE COMPREHENSIVE MOBILITY PLAN FOR EL PASO; SETTING

More information

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018 Town of Charlton Saratoga County Town Board Meeting March 12, 2018 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017 MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017 The Gorham Town Board held a Regular Meeting on Wednesday August 12, 2017 at 7:00 PM at the Gorham Town Hall. Present were Supervisor Lightfoote,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall nd auditorium in said City at 6:00

More information

Applicant: EUROWINGS LUFTVERKEHRS AG (Eurowings) Date Filed: July 16, 2014

Applicant: EUROWINGS LUFTVERKEHRS AG (Eurowings) Date Filed: July 16, 2014 UNITED STATES OF AMERICA DEPARTMENT OF TRANSPORTATION OFFICE OF THE SECRETARY WASHINGTON, D.C. Issued by the Department of Transportation on September 17, 2014 NOTICE OF ACTION TAKEN -- DOCKET DOT-OST-2009-0106

More information

SERVICE AGREEMENT. The Parties agree as follows: 1. SERVICE AGREEMENT:

SERVICE AGREEMENT. The Parties agree as follows: 1. SERVICE AGREEMENT: SERVICE AGREEMENT This Service Agreement (the Service Agreement ) is effective as of the date of purchase of the baggage tracking service product offered by Blue Ribbon Bags, LLC ( Provider ) by, or on

More information

PSEG Long Island. Community Distributed Generation ( CDG ) Program. Procedural Requirements

PSEG Long Island. Community Distributed Generation ( CDG ) Program. Procedural Requirements PSEG Long Island Community Distributed Generation ( CDG ) Program Procedural Requirements Effective Date: April 1, 2016 Table of Contents 1. Introduction... 1 2. Program Definitions... 1 3. CDG Host Eligibility

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 171205-153 WHEREAS, The San Francisco Police Department has requested that the SFMTA add No Stopping Anytime, Except Marked

More information

Agenda Item No. 3.4 AGENDA ITEM BRIEFING

Agenda Item No. 3.4 AGENDA ITEM BRIEFING Agenda Item No. 3.4 AGENDA ITEM BRIEFING Submitted by: Billy Hamilton, Executive Vice Chancellor and Chief Financial Officer The Texas A&M University System Subject: Approval to Amend the FY 2016-FY 2020

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers March 19, 2007 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS i) Mr. Asif Khan, with respect to Run

More information

Regular Minutes of the Parks Advisory Committee Regional District of Central Okanagan Woodhaven Board Room on Jan. 29, 2004 at 1:00 p.m.

Regular Minutes of the Parks Advisory Committee Regional District of Central Okanagan Woodhaven Board Room on Jan. 29, 2004 at 1:00 p.m. Regular Minutes of the Parks Advisory Committee Regional District of Central Okanagan Woodhaven Board Room on Jan. 29, 2004 at 1:00 p.m. PRESENT: Elected Officials: Director Sharon Shepherd, Chair Director

More information

.,14.--, Los Angeles World Airports. )- / / b..._.. BOAR OF A REPORT TO THE. ' =, - y Services

.,14.--, Los Angeles World Airports. )- / / b..._.. BOAR OF A REPORT TO THE. ' =, - y Services 1 Y BY Approved y: BOAR OF A.,14.--, amon Oliv res, ir irec Los Angeles World Airports REPORT ' TO THE P RT COMMISSIONERS ' =, - y Services Meeting Date: 3/2/2017 Reviewed by: 2. )'.4.4.- Debbie Bowers,

More information

SECTION 7 FURLOUGH AND RECALL. List will be furloughed in inverse seniority order; provided, Management Flight

SECTION 7 FURLOUGH AND RECALL. List will be furloughed in inverse seniority order; provided, Management Flight SECTION 7 FURLOUGH AND RECALL 7.1 Reduction in Personnel When a reduction in personnel becomes necessary, Flight Attendants on the Seniority List will be furloughed in inverse seniority order; provided,

More information

I City AttQCn y. fdl. / Reviewed by:. - 7n7 gistu, Chief Operating Officer BOARD OF AIRPORT COMMISSIONERS REPORT TO THE

I City AttQCn y. fdl. / Reviewed by:. - 7n7 gistu, Chief Operating Officer BOARD OF AIRPORT COMMISSIONERS REPORT TO THE Y a 1 MT 1 BY esil fdl Los Angeles World Airports REPORT TO THE BOARD OF AIRPORT COMMISSIONERS Meeting Date: Approved by.' Aura Moore, Chief Informatioñ Officer / Reviewed by:. - 7n7 gistu, Chief Operating

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 16, 2005 DATE: March 28, 2005 SUBJECTS: A. Adoption of the Fort Myer Heights North Plan. B. GP-300-04-1 Adoption of the following General

More information

Report by Finance Committee (B) Washington Metropolitan Area Transit Authority Board Action/Information Summary

Report by Finance Committee (B) Washington Metropolitan Area Transit Authority Board Action/Information Summary Report by Finance Committee (B) 07-28-2016 Washington Metropolitan Area Transit Authority Board Action/Information Summary Action Information MEAD Number: 201753 Resolution: Yes No TITLE: National Harbor

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item B March 13, 2016 SUBJECT: Approval to appoint Megan Mikus as the City of Novi Representative to the Walled Lake Improvement Board. SUBMITTING DEPARTMENT: Department

More information

Canonsburg Borough Council Special Voting Meeting Friday, December 28, :00 PM

Canonsburg Borough Council Special Voting Meeting Friday, December 28, :00 PM Canonsburg Borough Council Special Voting Meeting Friday, December 28, 2018 1:00 PM CALL TO ORDER: The meeting was called to order by Mr. Bell at 1:06 pm. Moment of Silence called by Mr. Bell Pledge of

More information

Monthly Financial Report. July 2014 FISCAL YEAR JULY 1, 2014 JUNE 30, Kelvin R. Adams, Ph.D. Superintendent of Schools

Monthly Financial Report. July 2014 FISCAL YEAR JULY 1, 2014 JUNE 30, Kelvin R. Adams, Ph.D. Superintendent of Schools 204-205 July 204 Monthly Financial Report FISCAL YEAR JULY, 204 JUNE 30, 205 Kelvin R. Adams, Ph.D. Superintendent of Schools 80 N. th Street St. Louis, MO 630 (34) 23-3720 www.slps.org Rick Sullivan President

More information